Name: | CINDY CHEN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2010 (15 years ago) |
Date of dissolution: | 29 Jul 2022 |
Entity Number: | 3935253 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE STREET, #505, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CINDY CHEN MD PC | DOS Process Agent | 139 CENTRE STREET, #505, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CINDY CHEN | Chief Executive Officer | 139 CENTRE STREET, #505, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-17 | 2023-01-01 | Address | 139 CENTRE STREET, #505, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-05-23 | 2023-01-01 | Address | 139 CENTRE STREET, #505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-05-23 | 2016-11-17 | Address | 139 CENTRE STREET, #505, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-04-09 | 2022-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-09 | 2016-11-17 | Address | 139 CENTRE ST., UNIT# 505-507, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230101000459 | 2022-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-29 |
180406006262 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
161117006219 | 2016-11-17 | BIENNIAL STATEMENT | 2016-04-01 |
140606002320 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120523002933 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100409000597 | 2010-04-09 | CERTIFICATE OF INCORPORATION | 2010-04-09 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State